UKBizDB.co.uk

ASHWOOD COURT (NORMANTON) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashwood Court (normanton) Management Company Limited. The company was founded 21 years ago and was given the registration number 04433990. The firm's registered office is in NORMANTON. You can find them at 244 Wakefield Road, , Normanton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ASHWOOD COURT (NORMANTON) MANAGEMENT COMPANY LIMITED
Company Number:04433990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:244 Wakefield Road, Normanton, England, WF6 1BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Ashwood Court, The Grove, Normanton, WF6 1WQ

Secretary10 March 2003Active
121, Snydale Road, Normanton, England, WF6 1NY

Director28 February 2024Active
8 Ashwood Court, The Grove, Normanton, WF6 1WQ

Director01 May 2006Active
Woodend Cottage Bretton Lane, West Bretton, Wakefield, WF4 4LF

Secretary09 May 2002Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary09 May 2002Active
5 Ashwood Court, The Grove, Normanton, WF6 1WQ

Secretary10 March 2003Active
Woodend Cottage, Bretton Lane Bretton West Bretton, Wakefield, WF4 4LF

Director09 May 2002Active
4 The Terrace, Folly Lane, Shipham, Winscombe, BS25 1TE

Director09 May 2002Active
7 Ashwood Court, The Grove, Normanton, WF6 1WQ

Director10 March 2003Active
244, Wakefield Road, Normanton, England, WF6 1BW

Director21 April 2019Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director09 May 2002Active
6 Ashwood Court, Normanton, WF6 1WQ

Director12 July 2006Active
5 Ashwood Court, The Grove, Normanton, WF6 1WQ

Director10 March 2003Active
5 Ashwood Grange, Durkar Lane Durkar, Wakefield, WF4 3PY

Director09 May 2002Active

People with Significant Control

Mrs Diane Lesley Guy
Notified on:26 April 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:244, Wakefield Road, Normanton, England, WF6 1BW
Nature of control:
  • Significant influence or control as trust
Mrs Jean Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:England
Address:5, Ashwood Court, Normanton, England, WF6 1WQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Address

Change registered office address company with date old address new address.

Download
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Restoration

Administrative restoration company.

Download
2023-10-17Gazette

Gazette dissolved compulsory.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Address

Change registered office address company with date old address new address.

Download
2019-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-21Officers

Termination director company with name termination date.

Download
2019-04-21Persons with significant control

Cessation of a person with significant control.

Download
2019-04-21Officers

Appoint person director company with name date.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.